Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PFS FUELTEC LIMITED
Company Information for

PFS FUELTEC LIMITED

UNIT 1, GREAT DOMSEY FARM DOMSEY CHASE, FEERING, COLCHESTER, ESSEX, CO5 9ES,
Company Registration Number
03174117
Private Limited Company
Active

Company Overview

About Pfs Fueltec Ltd
PFS FUELTEC LIMITED was founded on 1996-03-18 and has its registered office in Colchester. The organisation's status is listed as "Active". Pfs Fueltec Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PFS FUELTEC LIMITED
 
Legal Registered Office
UNIT 1, GREAT DOMSEY FARM DOMSEY CHASE
FEERING
COLCHESTER
ESSEX
CO5 9ES
Other companies in RM20
 
Previous Names
PURFLEET FORECOURT SERVICES LIMITED02/04/2016
Filing Information
Company Number 03174117
Company ID Number 03174117
Date formed 1996-03-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 20:22:07
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PFS FUELTEC LIMITED

Current Directors
Officer Role Date Appointed
PETER JAMES HARLOW
Company Secretary 2015-12-03
PETER JOSEPH GREENYER
Director 1996-03-18
FRANCESCA EMMA HARLOW
Director 2014-12-19
PETER JAMES HARLOW
Director 2016-10-25
FRANK DOUGLAS HARRIS
Director 1996-03-18
JAMES DANIEL SELWAY
Director 2014-12-19
DANIELLE ELIZABETH VAN DER WIEL
Director 1997-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOSEPH GREENYER
Company Secretary 2001-09-07 2015-12-03
JOHN EDWARD CARPENTER
Director 1996-03-18 2002-07-31
DAVID SPENCER BAREHAM
Company Secretary 1996-03-18 2001-09-07
FRANK WILLIAM HARRIS
Director 1996-03-18 2001-07-06
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-03-18 1996-03-18
LONDON LAW SERVICES LIMITED
Nominated Director 1996-03-18 1996-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOSEPH GREENYER HARRIS GROUP PENSION SCHEME TRUSTEE LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
PETER JOSEPH GREENYER G-AEDU LIMITED Director 2014-08-20 CURRENT 2014-08-20 Active
PETER JOSEPH GREENYER PURFLEET COMMERCIALS (MAIDSTONE) LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active
PETER JOSEPH GREENYER HARRIS TRUCK & VAN LIMITED Director 2009-08-10 CURRENT 2009-08-10 Active
PETER JOSEPH GREENYER LADDINGFORD FARM LIMITED Director 2006-12-31 CURRENT 2006-08-24 Active
PETER JOSEPH GREENYER VEHICLE MAINTENANCE SERVICES LIMITED Director 2006-11-15 CURRENT 2006-11-15 Dissolved 2017-03-14
PETER JOSEPH GREENYER HARRIS' PROPERTIES (GRAYS) LIMITED Director 2002-10-16 CURRENT 1963-12-06 Active
PETER JOSEPH GREENYER SHIPPING AND AIRLINES LIMITED Director 1998-06-01 CURRENT 1944-07-05 Active
PETER JOSEPH GREENYER SHIPPING & AIRLINES HOLDINGS LIMITED Director 1998-05-18 CURRENT 1998-03-19 Active
PETER JOSEPH GREENYER CROFTDELL HOLDINGS LIMITED Director 1997-12-01 CURRENT 1983-10-06 Active
PETER JOSEPH GREENYER HARRIS COMMERCIAL SALES LIMITED Director 1997-12-01 CURRENT 1976-05-24 Active
PETER JOSEPH GREENYER HARRIS COMMERCIAL (LEA VALLEY) LIMITED Director 1996-03-11 CURRENT 1993-10-05 Active
PETER JOSEPH GREENYER HARRIS COMMERCIAL REPAIRS LIMITED Director 1996-03-01 CURRENT 1974-01-02 Active
PETER JOSEPH GREENYER GLAREWAYS (NEASDEN) LIMITED Director 1995-08-09 CURRENT 1995-08-09 Active
PETER JOSEPH GREENYER HARRIS TRAVEL AGENCY LIMITED Director 1992-09-30 CURRENT 1970-01-06 Active
PETER JOSEPH GREENYER HARRIS COMMERCIAL COACHWORKS LIMITED Director 1992-06-02 CURRENT 1992-06-02 Active
PETER JOSEPH GREENYER PURFLEET COMMERCIALS LIMITED Director 1991-12-26 CURRENT 1984-06-01 Active
PETER JOSEPH GREENYER HARRIS HOLDINGS (GRAYS) LIMITED Director 1991-12-26 CURRENT 1973-10-23 Active
PETER JOSEPH GREENYER HARRIS FINANCE (GRAYS) LIMITED Director 1991-12-25 CURRENT 1982-10-11 Active
PETER JOSEPH GREENYER ACORN TRUCK SALES LIMITED Director 1991-12-21 CURRENT 1988-04-25 Active
FRANCESCA EMMA HARLOW PURFLEET COMMERCIALS LIMITED Director 2014-12-19 CURRENT 1984-06-01 Active
FRANCESCA EMMA HARLOW CROFTDELL HOLDINGS LIMITED Director 2014-12-19 CURRENT 1983-10-06 Active
FRANCESCA EMMA HARLOW PURFLEET COMMERCIALS (MAIDSTONE) LIMITED Director 2014-12-19 CURRENT 2014-04-02 Active
FRANCESCA EMMA HARLOW ACORN TRUCK SALES LIMITED Director 2014-12-19 CURRENT 1988-04-25 Active
FRANCESCA EMMA HARLOW HARRIS COMMERCIAL SALES LIMITED Director 2014-12-19 CURRENT 1976-05-24 Active
FRANCESCA EMMA HARLOW HARRIS COMMERCIAL (LEA VALLEY) LIMITED Director 2014-12-19 CURRENT 1993-10-05 Active
FRANCESCA EMMA HARLOW HARRIS TRUCK & VAN LIMITED Director 2014-12-19 CURRENT 2009-08-10 Active
FRANCESCA EMMA HARLOW HARRIS' PROPERTIES (GRAYS) LIMITED Director 2014-12-19 CURRENT 1963-12-06 Active
FRANCESCA EMMA HARLOW HARRIS COMMERCIAL REPAIRS LIMITED Director 2014-12-19 CURRENT 1974-01-02 Active
FRANCESCA EMMA HARLOW HARRIS FINANCE (GRAYS) LIMITED Director 2014-12-19 CURRENT 1982-10-11 Active
FRANCESCA EMMA HARLOW HARRIS HOLDINGS (GRAYS) LIMITED Director 2012-12-12 CURRENT 1973-10-23 Active
PETER JAMES HARLOW HARRIS HOLDINGS (GRAYS) LIMITED Director 2017-09-22 CURRENT 1973-10-23 Active
PETER JAMES HARLOW CROFTDELL HOLDINGS LIMITED Director 2016-10-25 CURRENT 1983-10-06 Active
PETER JAMES HARLOW ACORN TRUCK SALES LIMITED Director 2016-10-25 CURRENT 1988-04-25 Active
PETER JAMES HARLOW HARRIS COMMERCIAL SALES LIMITED Director 2016-10-25 CURRENT 1976-05-24 Active
PETER JAMES HARLOW HARRIS COMMERCIAL (LEA VALLEY) LIMITED Director 2016-10-25 CURRENT 1993-10-05 Active
PETER JAMES HARLOW HARRIS TRUCK & VAN LIMITED Director 2016-10-25 CURRENT 2009-08-10 Active
PETER JAMES HARLOW HARRIS COMMERCIAL REPAIRS LIMITED Director 2016-10-25 CURRENT 1974-01-02 Active
PETER JAMES HARLOW HARRIS FINANCE (GRAYS) LIMITED Director 2016-10-25 CURRENT 1982-10-11 Active
PETER JAMES HARLOW HARRIS GROUP PENSION SCHEME TRUSTEE LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
PETER JAMES HARLOW PURFLEET COMMERCIALS (MAIDSTONE) LIMITED Director 2015-12-03 CURRENT 2014-04-02 Active
PETER JAMES HARLOW PURFLEET COMMERCIALS LIMITED Director 2014-11-19 CURRENT 1984-06-01 Active
FRANK DOUGLAS HARRIS RESULTS WITH BUMP LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active - Proposal to Strike off
FRANK DOUGLAS HARRIS RESULTS FITNESS AND HEALTH WITH BUMP LIMITED Director 2014-08-22 CURRENT 2014-08-22 Active - Proposal to Strike off
FRANK DOUGLAS HARRIS RESULTS WELLNESS LIFESTYLE LIMITED Director 2013-05-28 CURRENT 2013-05-28 Active
FRANK DOUGLAS HARRIS CROFTDELL HOLDINGS LIMITED Director 1997-12-01 CURRENT 1983-10-06 Active
FRANK DOUGLAS HARRIS HARRIS' PROPERTIES (GRAYS) LIMITED Director 1997-12-01 CURRENT 1963-12-06 Active
FRANK DOUGLAS HARRIS HARRIS COMMERCIAL REPAIRS LIMITED Director 1997-05-02 CURRENT 1974-01-02 Active
FRANK DOUGLAS HARRIS HARRIS TRAVEL AGENCY LIMITED Director 1992-09-30 CURRENT 1970-01-06 Active
FRANK DOUGLAS HARRIS PURFLEET COMMERCIALS LIMITED Director 1991-12-26 CURRENT 1984-06-01 Active
FRANK DOUGLAS HARRIS HARRIS HOLDINGS (GRAYS) LIMITED Director 1991-12-26 CURRENT 1973-10-23 Active
FRANK DOUGLAS HARRIS HARRIS FINANCE (GRAYS) LIMITED Director 1991-12-25 CURRENT 1982-10-11 Active
JAMES DANIEL SELWAY PURFLEET COMMERCIALS LIMITED Director 2014-12-19 CURRENT 1984-06-01 Active
JAMES DANIEL SELWAY CROFTDELL HOLDINGS LIMITED Director 2014-12-19 CURRENT 1983-10-06 Active
JAMES DANIEL SELWAY PURFLEET COMMERCIALS (MAIDSTONE) LIMITED Director 2014-12-19 CURRENT 2014-04-02 Active
JAMES DANIEL SELWAY ACORN TRUCK SALES LIMITED Director 2014-12-19 CURRENT 1988-04-25 Active
JAMES DANIEL SELWAY HARRIS COMMERCIAL SALES LIMITED Director 2014-12-19 CURRENT 1976-05-24 Active
JAMES DANIEL SELWAY HARRIS COMMERCIAL (LEA VALLEY) LIMITED Director 2014-12-19 CURRENT 1993-10-05 Active
JAMES DANIEL SELWAY HARRIS TRUCK & VAN LIMITED Director 2014-12-19 CURRENT 2009-08-10 Active
JAMES DANIEL SELWAY HARRIS' PROPERTIES (GRAYS) LIMITED Director 2014-12-19 CURRENT 1963-12-06 Active
JAMES DANIEL SELWAY HARRIS COMMERCIAL REPAIRS LIMITED Director 2014-12-19 CURRENT 1974-01-02 Active
JAMES DANIEL SELWAY HARRIS FINANCE (GRAYS) LIMITED Director 2014-12-19 CURRENT 1982-10-11 Active
JAMES DANIEL SELWAY HARRIS HOLDINGS (GRAYS) LIMITED Director 2012-12-12 CURRENT 1973-10-23 Active
ASTON CORPORATE SECRETARIAL SERVICES LIMITED KARPENKO PAINTING SERVICE LIMITED Company Secretary 2011-12-12 - 2014-03-20 RESIGNED 2011-12-12 Dissolved 2014-09-09
DANIELLE ELIZABETH VAN DER WIEL PURFLEET COMMERCIALS (MAIDSTONE) LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active
DANIELLE ELIZABETH VAN DER WIEL HARRIS TRUCK & VAN LIMITED Director 2009-08-10 CURRENT 2009-08-10 Active
DANIELLE ELIZABETH VAN DER WIEL VEHICLE MAINTENANCE SERVICES LIMITED Director 2006-11-15 CURRENT 2006-11-15 Dissolved 2017-03-14
DANIELLE ELIZABETH VAN DER WIEL CROFTDELL HOLDINGS LIMITED Director 1997-12-01 CURRENT 1983-10-06 Active
DANIELLE ELIZABETH VAN DER WIEL HARRIS COMMERCIAL COACHWORKS LIMITED Director 1997-12-01 CURRENT 1992-06-02 Active
DANIELLE ELIZABETH VAN DER WIEL HARRIS COMMERCIAL (LEA VALLEY) LIMITED Director 1997-12-01 CURRENT 1993-10-05 Active
DANIELLE ELIZABETH VAN DER WIEL HARRIS' PROPERTIES (GRAYS) LIMITED Director 1997-12-01 CURRENT 1963-12-06 Active
DANIELLE ELIZABETH VAN DER WIEL PURFLEET COMMERCIALS LIMITED Director 1997-05-26 CURRENT 1984-06-01 Active
DANIELLE ELIZABETH VAN DER WIEL HARRIS COMMERCIAL SALES LIMITED Director 1997-05-02 CURRENT 1976-05-24 Active
DANIELLE ELIZABETH VAN DER WIEL HARRIS COMMERCIAL REPAIRS LIMITED Director 1997-05-02 CURRENT 1974-01-02 Active
DANIELLE ELIZABETH VAN DER WIEL HARRIS HOLDINGS (GRAYS) LIMITED Director 1991-12-26 CURRENT 1973-10-23 Active
DANIELLE ELIZABETH VAN DER WIEL HARRIS FINANCE (GRAYS) LIMITED Director 1991-12-25 CURRENT 1982-10-11 Active
DANIELLE ELIZABETH VAN DER WIEL HARRIS TRAVEL AGENCY LIMITED Director 1991-04-01 CURRENT 1970-01-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2023-09-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-28REGISTERED OFFICE CHANGED ON 28/03/23 FROM Unit 2-3 Wheaton Court Wheaton Road Witham Essex CM8 3UJ England
2023-03-28REGISTERED OFFICE CHANGED ON 28/03/23 FROM Unit 2-3 Wheaton Court Wheaton Road Witham Essex CM8 3UJ England
2023-02-28CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES
2022-10-25AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH UPDATES
2021-10-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-28CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES
2020-10-13AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES
2020-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/20 FROM 601 London Road West Thurrock Grays Essex RM20 4AU
2018-12-14AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2017-12-12AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 100000
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2016-12-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-26AP01DIRECTOR APPOINTED MR PETER JAMES HARLOW
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 100000
2016-04-04AR0118/03/16 ANNUAL RETURN FULL LIST
2016-04-02RES15CHANGE OF NAME 14/03/2016
2016-04-02CERTNMCompany name changed purfleet forecourt services LIMITED\certificate issued on 02/04/16
2016-04-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-12-21AP03Appointment of Mr Peter James Harlow as company secretary on 2015-12-03
2015-12-21TM02Termination of appointment of Peter Joseph Greenyer on 2015-12-03
2015-12-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 100000
2015-04-15AR0118/03/15 ANNUAL RETURN FULL LIST
2014-12-22AP01DIRECTOR APPOINTED MR JAMES DANIEL SELWAY
2014-12-22AP01DIRECTOR APPOINTED MRS FRANCESCA EMMA HARLOW
2014-12-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 100000
2014-03-28AR0118/03/14 ANNUAL RETURN FULL LIST
2013-04-15AR0118/03/13 ANNUAL RETURN FULL LIST
2012-03-20AR0118/03/12 ANNUAL RETURN FULL LIST
2012-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE ELIZABETH VAN DER WIEL / 31/03/2011
2012-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK DOUGLAS HARRIS / 14/11/2011
2012-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOSEPH GREENYER / 01/03/2012
2012-03-20CH03SECRETARY'S DETAILS CHNAGED FOR PETER JOSEPH GREENYER on 2012-03-01
2011-12-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-22AR0118/03/11 FULL LIST
2010-12-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-19AR0118/03/10 FULL LIST
2009-12-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-19363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-03-18288cDIRECTOR'S CHANGE OF PARTICULARS / FRANK HARRIS / 28/03/2008
2008-12-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-26363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2008-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / DANIELLE VAN DER WIEL / 01/06/2007
2008-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / FRANK HARRIS / 01/06/2007
2007-12-27AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-04123NC INC ALREADY ADJUSTED 27/03/07
2007-04-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-04-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-04RES04£ NC 10000/500000 27/03
2007-04-0488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-04-0488(2)RAD 27/03/07--------- £ SI 90000@1=90000 £ IC 10000/100000
2007-03-20363aRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2007-03-20288cDIRECTOR'S PARTICULARS CHANGED
2007-01-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-23363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-23363sRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2006-01-18AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-30363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-30363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2004-12-20AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-26363sRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2003-12-31AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-27363sRETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS
2002-12-16AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-30288bDIRECTOR RESIGNED
2002-03-28363(288)DIRECTOR RESIGNED
2002-03-28363sRETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS
2002-01-11AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-21288aNEW SECRETARY APPOINTED
2001-09-11288bSECRETARY RESIGNED
2001-04-20363sRETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS
2000-12-22AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-07363sRETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS
2000-01-29AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-26363sRETURN MADE UP TO 18/03/99; NO CHANGE OF MEMBERS
1999-01-13AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-11363sRETURN MADE UP TO 18/03/98; NO CHANGE OF MEMBERS
1997-12-23288aNEW DIRECTOR APPOINTED
1997-12-08AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-04-15363sRETURN MADE UP TO 18/03/97; FULL LIST OF MEMBERS
1996-12-11224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1996-03-28288NEW SECRETARY APPOINTED
1996-03-28288NEW DIRECTOR APPOINTED
1996-03-28288NEW DIRECTOR APPOINTED
1996-03-28288NEW DIRECTOR APPOINTED
1996-03-28287REGISTERED OFFICE CHANGED ON 28/03/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1996-03-28288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-03-28288NEW DIRECTOR APPOINTED
1996-03-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft




Licences & Regulatory approval
We could not find any licences issued to PFS FUELTEC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PFS FUELTEC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PFS FUELTEC LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.309
MortgagesNumMortOutstanding0.809
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.509

This shows the max and average number of mortgages for companies with the same SIC code of 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PFS FUELTEC LIMITED

Intangible Assets
Patents
We have not found any records of PFS FUELTEC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PFS FUELTEC LIMITED
Trademarks
We have not found any records of PFS FUELTEC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PFS FUELTEC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as PFS FUELTEC LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PFS FUELTEC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PFS FUELTEC LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0184131100Pumps fitted or designed to be fitted with a measuring device, for dispensing fuel or lubricants, of the type used in filling stations or in garages
2015-07-0184814090Safety or relief valves (excl. those of cast iron or steel)
2015-06-0132141090Painter's fillings
2015-05-0173251000Articles of non-malleable cast iron, n.e.s.
2015-04-0184814090Safety or relief valves (excl. those of cast iron or steel)
2015-01-0176090000Aluminium tube or pipe fittings "e.g., couplings, elbows, sleeves"
2015-01-0184814090Safety or relief valves (excl. those of cast iron or steel)
2014-12-0184814090Safety or relief valves (excl. those of cast iron or steel)
2014-11-0173251000Articles of non-malleable cast iron, n.e.s.
2014-10-0184814010Safety or relief valves of cast iron or steel
2014-10-0184814090Safety or relief valves (excl. those of cast iron or steel)
2014-09-0176090000Aluminium tube or pipe fittings "e.g., couplings, elbows, sleeves"
2014-08-0184814090Safety or relief valves (excl. those of cast iron or steel)
2014-06-0173251000Articles of non-malleable cast iron, n.e.s.
2014-06-0184814090Safety or relief valves (excl. those of cast iron or steel)
2014-04-0173251000Articles of non-malleable cast iron, n.e.s.
2014-02-0132141090Painter's fillings
2014-02-0184814090Safety or relief valves (excl. those of cast iron or steel)
2014-01-0184814010Safety or relief valves of cast iron or steel
2014-01-0184814090Safety or relief valves (excl. those of cast iron or steel)
2013-11-0132141090Painter's fillings
2013-10-0173251099Articles of non-malleable cast iron, n.e.s. (excl. surface and valve boxes and articles for sewage, water,...
2013-10-0176090000Aluminium tube or pipe fittings "e.g., couplings, elbows, sleeves"
2013-10-0184814010Safety or relief valves of cast iron or steel
2013-10-0184814090Safety or relief valves (excl. those of cast iron or steel)
2013-09-0184131100Pumps fitted or designed to be fitted with a measuring device, for dispensing fuel or lubricants, of the type used in filling stations or in garages
2013-08-0132141010Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics
2013-08-0176090000Aluminium tube or pipe fittings "e.g., couplings, elbows, sleeves"
2013-08-0184814090Safety or relief valves (excl. those of cast iron or steel)
2013-07-0184814090Safety or relief valves (excl. those of cast iron or steel)
2013-06-0173251099Articles of non-malleable cast iron, n.e.s. (excl. surface and valve boxes and articles for sewage, water,...
2013-06-0184814090Safety or relief valves (excl. those of cast iron or steel)
2013-05-0173251099Articles of non-malleable cast iron, n.e.s. (excl. surface and valve boxes and articles for sewage, water,...
2013-05-0184814090Safety or relief valves (excl. those of cast iron or steel)
2013-04-0173251099Articles of non-malleable cast iron, n.e.s. (excl. surface and valve boxes and articles for sewage, water,...
2013-04-0184814090Safety or relief valves (excl. those of cast iron or steel)
2013-03-0173251099Articles of non-malleable cast iron, n.e.s. (excl. surface and valve boxes and articles for sewage, water,...
2013-02-0132141010Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics
2013-02-0176090000Aluminium tube or pipe fittings "e.g., couplings, elbows, sleeves"
2013-02-0184814090Safety or relief valves (excl. those of cast iron or steel)
2013-01-0173251099Articles of non-malleable cast iron, n.e.s. (excl. surface and valve boxes and articles for sewage, water,...
2013-01-0176090000Aluminium tube or pipe fittings "e.g., couplings, elbows, sleeves"
2013-01-0184814090Safety or relief valves (excl. those of cast iron or steel)
2012-12-0176090000Aluminium tube or pipe fittings "e.g., couplings, elbows, sleeves"
2012-11-0132141010Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics
2012-11-0184814090Safety or relief valves (excl. those of cast iron or steel)
2012-10-0176090000Aluminium tube or pipe fittings "e.g., couplings, elbows, sleeves"
2012-10-0184814090Safety or relief valves (excl. those of cast iron or steel)
2012-09-0140092200Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined only with metal, with fittings
2012-09-0173251099Articles of non-malleable cast iron, n.e.s. (excl. surface and valve boxes and articles for sewage, water,...
2012-08-0184814090Safety or relief valves (excl. those of cast iron or steel)
2012-07-0176090000Aluminium tube or pipe fittings "e.g., couplings, elbows, sleeves"
2012-07-0184814090Safety or relief valves (excl. those of cast iron or steel)
2012-06-0173251050Surface and valve boxes, of non-malleable cast iron
2012-06-0176090000Aluminium tube or pipe fittings "e.g., couplings, elbows, sleeves"
2012-06-0184814010Safety or relief valves of cast iron or steel
2012-05-0176090000Aluminium tube or pipe fittings "e.g., couplings, elbows, sleeves"
2012-04-0184814090Safety or relief valves (excl. those of cast iron or steel)
2012-03-0176090000Aluminium tube or pipe fittings "e.g., couplings, elbows, sleeves"
2012-02-0184814090Safety or relief valves (excl. those of cast iron or steel)
2012-01-0173251099Articles of non-malleable cast iron, n.e.s. (excl. surface and valve boxes and articles for sewage, water,...
2012-01-0184814090Safety or relief valves (excl. those of cast iron or steel)
2011-12-0176090000Aluminium tube or pipe fittings "e.g., couplings, elbows, sleeves"
2011-11-0176090000Aluminium tube or pipe fittings "e.g., couplings, elbows, sleeves"
2011-10-0184814010Safety or relief valves of cast iron or steel
2011-09-0184814090Safety or relief valves (excl. those of cast iron or steel)
2011-08-0176090000Aluminium tube or pipe fittings "e.g., couplings, elbows, sleeves"
2011-08-0184814010Safety or relief valves of cast iron or steel
2011-06-0176090000Aluminium tube or pipe fittings "e.g., couplings, elbows, sleeves"
2011-05-0176090000Aluminium tube or pipe fittings "e.g., couplings, elbows, sleeves"
2011-04-0176090000Aluminium tube or pipe fittings "e.g., couplings, elbows, sleeves"
2011-03-0176090000Aluminium tube or pipe fittings "e.g., couplings, elbows, sleeves"
2011-03-0184814090Safety or relief valves (excl. those of cast iron or steel)
2011-01-0139259080Builders' ware for the manufacture of flooring, walls, partition walls, ceilings, roofing, etc. guttering and accessories, banisters, fences and the like, fitted shelving for shops, factories, warehouses, storerooms, etc., architectural ornaments such as fluting, vaulting and friezes, of plastics, n.e.s.
2011-01-0173102990Tanks, casks, drums, cans, boxes and similar containers, of iron or steel, for any material, of a capacity of < 50 l and of a wall thickness of >= 0,5 mm, n.e.s. (excl. containers for compressed or liquefied gas, or containers fitted with mechanical or thermal equipment, and cans which are to be closed by soldering or crimping)
2011-01-0176090000Aluminium tube or pipe fittings "e.g., couplings, elbows, sleeves"
2010-12-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2010-11-0173251099Articles of non-malleable cast iron, n.e.s. (excl. surface and valve boxes and articles for sewage, water,...
2010-11-0176090000Aluminium tube or pipe fittings "e.g., couplings, elbows, sleeves"
2010-10-0184814090Safety or relief valves (excl. those of cast iron or steel)
2010-09-0139174000Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses
2010-09-0176090000Aluminium tube or pipe fittings "e.g., couplings, elbows, sleeves"
2010-09-0184814090Safety or relief valves (excl. those of cast iron or steel)
2010-08-0184814010Safety or relief valves of cast iron or steel
2010-08-0184814090Safety or relief valves (excl. those of cast iron or steel)
2010-07-0176082089Tubes and pipes of aluminium alloys (excl. such products welded or not further worked than extruded, and hollow profiles)
2010-05-0176090000Aluminium tube or pipe fittings "e.g., couplings, elbows, sleeves"
2010-05-0184814090Safety or relief valves (excl. those of cast iron or steel)
2010-04-0176090000Aluminium tube or pipe fittings "e.g., couplings, elbows, sleeves"
2010-04-0184814090Safety or relief valves (excl. those of cast iron or steel)
2010-02-0184814010Safety or relief valves of cast iron or steel
2010-02-0184814090Safety or relief valves (excl. those of cast iron or steel)
2010-01-0139174000Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses
2010-01-0176090000Aluminium tube or pipe fittings "e.g., couplings, elbows, sleeves"
2010-01-0184133080Fuel, lubricating or cooling medium pumps for internal combustion piston engine (excl. injection pumps)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PFS FUELTEC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PFS FUELTEC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode CO5 9ES